RADCLIFFE & TAYLOR LIMITED
Status | ACTIVE |
Company No. | 06930253 |
Category | Private Limited Company |
Incorporated | 10 Jun 2009 |
Age | 14 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
RADCLIFFE & TAYLOR LIMITED is an active private limited company with number 06930253. It was incorporated 14 years, 11 months, 23 days ago, on 10 June 2009. The company address is 93 Chancery Lane, London, WC2A 1DU, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2024
Action Date: 21 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069302530004
Charge creation date: 2024-02-21
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type group
Date: 21 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change person director company with change date
Date: 01 Feb 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-03
Officer name: Mr Michael William Middleton
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Middleton
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Emma Louise Middleton
Change date: 2016-04-07
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Mr James Spencer Middleton
Documents
Accounts with accounts type group
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2022
Action Date: 28 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-28
Charge number: 069302530003
Documents
Accounts with accounts type group
Date: 05 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type group
Date: 30 Jun 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Change account reference date company current shortened
Date: 29 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-06-30
Documents
Accounts with accounts type group
Date: 17 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Change account reference date company previous extended
Date: 11 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type group
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2018
Action Date: 28 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-28
Charge number: 069302530002
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
New address: 93 Chancery Lane London WC2A 1DU
Old address: 1 Lowman Way Hilton Derby Derbyshire DE65 5LJ England
Change date: 2018-03-22
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-12
Officer name: Adrian Trevor Halls
Documents
Appoint person secretary company with name date
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian Trevor Halls
Appointment date: 2018-03-01
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mr Adrian Trevor Halls
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type group
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type group
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-14
Old address: C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ
New address: 1 Lowman Way Hilton Derby Derbyshire DE65 5LJ
Documents
Accounts with accounts type group
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Change account reference date company previous shortened
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Accounts with accounts type group
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Address
Type: AD01
Old address: C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG
New address: C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ
Change date: 2015-01-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Change account reference date company previous extended
Date: 21 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-30
Made up date: 2013-12-31
Documents
Accounts with accounts type group
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type group
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tilden Bisseker
Documents
Accounts with accounts type group
Date: 09 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Old address: 93 Chancery Lane London WC2A 1DU United Kingdom
Change date: 2011-11-01
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tilden John Bisseker
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 28 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-28
Documents
Change account reference date company current shortened
Date: 15 Nov 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-01-28
Documents
Change account reference date company previous shortened
Date: 06 Oct 2010
Action Date: 28 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-28
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tilden Bisseker
Documents
Legacy
Date: 31 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 23 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 11/06/2009 from 2 cathedral road derby DE1 3PA
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 06339463 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11954715 |
Status: | ACTIVE |
Category: | Private Limited Company |
40, QUEEN ANNE STREET,LONDON,W1G 9EL
Number: | 10842109 |
Status: | ACTIVE |
Category: | Private Limited Company |
PD ACCOUNTING SERVICES LIMITED
5 NORTH STREET,EAST SUSSEX,BN27 1DQ
Number: | 04874854 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 BRAEHEAD WAY,ABERDEEN,AB22 8RR
Number: | SC584416 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONELEY MECHANICAL SERVICES LIMITED
26 STONELEY DELL,SHEFFIELD,S12 3JR
Number: | 05948061 |
Status: | ACTIVE |
Category: | Private Limited Company |